Bellefield Solutions Limited LIVERPOOL


Founded in 2016, Bellefield Solutions, classified under reg no. 10450593 is an active company. Currently registered at 116 Duke Street L1 5JW, Liverpool the company has been in the business for 8 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has one director. Nicola B., appointed on 28 October 2016. There are currently no secretaries appointed. As of 10 May 2024, there were 2 ex directors - James B., John B. and others listed below. There were no ex secretaries.

Bellefield Solutions Limited Address / Contact

Office Address 116 Duke Street
Town Liverpool
Post code L1 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10450593
Date of Incorporation Fri, 28th Oct 2016
Industry Human resources provision and management of human resources functions
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Nicola B.

Position: Director

Appointed: 28 October 2016

James B.

Position: Director

Appointed: 28 October 2016

Resigned: 07 December 2017

John B.

Position: Director

Appointed: 28 October 2016

Resigned: 07 December 2017

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Nicola B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola B.

Notified on 28 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 28 October 2016
Ceased on 11 December 2017
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 28 October 2016
Ceased on 11 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand32 66568 98338 93739 56270 337
Current Assets37 41685 70981 350103 880118 738
Debtors4 75116 72642 41364 31848 401
Net Assets Liabilities27 58864 54867 08934 44449 708
Other Debtors18 30542 41358 12048 401
Property Plant Equipment1 3081 112945803683
Other
Accumulated Depreciation Impairment Property Plant Equipment231427594736856
Average Number Employees During Period  1  
Creditors10 88722 06214 99547 54942 131
Increase From Depreciation Charge For Year Property Plant Equipment231196167142120
Net Current Assets Liabilities26 52963 64766 35581 34391 286
Other Creditors4 6862 4001 4582 4582 458
Other Taxation Social Security Payable6 20019 66113 53617 62719 437
Property Plant Equipment Gross Cost1 5391 5391 5391 539 
Provisions For Liabilities Balance Sheet Subtotal249211211153130
Total Additions Including From Business Combinations Property Plant Equipment1 539    
Total Assets Less Current Liabilities27 83764 75967 30082 14691 969
Trade Creditors Trade Payables11111
Trade Debtors Trade Receivables4 7508 421 6 198 
Bank Borrowings Overdrafts   47 54942 131

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements